Date | Description |
2024-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/24, WITH UPDATES |
2024-06-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GRANT NORRIE / 13/06/2024 |
2024-06-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR KEVIN GRANT NORRIE / 13/06/2024 |
2024-04-07 |
update statutory_documents 31/10/23 TOTAL EXEMPTION FULL |
2023-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-06-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-05-29 |
update statutory_documents 31/10/22 TOTAL EXEMPTION FULL |
2022-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2022-06-07 |
update accounts_next_due_date 2022-07-31 => 2023-07-31 |
2022-05-31 |
update statutory_documents 31/10/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-07-07 |
update accounts_next_due_date 2021-07-31 => 2022-07-31 |
2021-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES |
2021-06-09 |
update statutory_documents 31/10/20 TOTAL EXEMPTION FULL |
2021-05-19 |
update statutory_documents CORPORATE SECRETARY APPOINTED LC SECRETARIES LIMITED |
2021-01-25 |
delete sales_emails sa..@aberdeendangerousgoods.co.uk |
2021-01-25 |
delete about_pages_linkeddomain aberdeendangerousgoods.co.uk |
2021-01-25 |
delete contact_pages_linkeddomain aberdeendangerousgoods.co.uk |
2021-01-25 |
delete email sa..@aberdeendangerousgoods.co.uk |
2021-01-25 |
delete index_pages_linkeddomain aberdeendangerousgoods.co.uk |
2021-01-25 |
delete product_pages_linkeddomain aberdeendangerousgoods.co.uk |
2021-01-25 |
delete terms_pages_linkeddomain aberdeendangerousgoods.co.uk |
2020-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-05-07 |
update accounts_next_due_date 2020-07-31 => 2021-07-31 |
2020-04-28 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2019-06-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-06-20 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-05-20 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-04-07 |
update num_mort_outstanding 2 => 1 |
2019-04-07 |
update num_mort_satisfied 1 => 2 |
2019-03-27 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2019-03-10 |
delete source_ip 109.108.146.216 |
2019-03-10 |
insert source_ip 5.10.25.6 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-05-09 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-04-17 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-04-26 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-03-30 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-29 |
update statutory_documents 19/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-05-13 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-04-05 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-07-07 |
delete address 25 RUBISLAW TERRACE ABERDEEN AB10 1XE |
2015-07-07 |
insert address HOWE MOSS AVENUE KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0GP |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-07-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-06-30 |
update statutory_documents 19/06/15 FULL LIST |
2015-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRANT NORRIE / 01/05/2013 |
2015-06-30 |
update statutory_documents TERMINATE SEC APPOINTMENT |
2015-06-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM
25 RUBISLAW TERRACE
ABERDEEN
AB10 1XE |
2015-06-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED |
2015-06-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-06-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-05-05 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
delete phone 10043651 |
2014-11-24 |
update website_status FlippedRobots => OK |
2014-11-24 |
delete fax 0044 (0) 1224 729991 |
2014-11-24 |
delete index_pages_linkeddomain silktide.com |
2014-11-24 |
delete index_pages_linkeddomain tinyurl.com |
2014-11-24 |
delete phone 0044 (0) 1224 729990 |
2014-11-24 |
insert address Howe Moss Avenue
Kirkhill Industrial Estate
Dyce, Aberdeen
AB21 0GP |
2014-11-24 |
insert fax +44 (0) 1224 729991 |
2014-11-24 |
insert index_pages_linkeddomain aberdeendangerousgoods.co.uk |
2014-11-24 |
insert index_pages_linkeddomain imajica.com |
2014-11-24 |
insert index_pages_linkeddomain linkedin.com |
2014-11-24 |
insert phone +44 (0) 1224 729990 |
2014-11-24 |
update robots_txt_status www.hiltoninstruments.com: 404 => 200 |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-07-22 |
update website_status OK => FlippedRobots |
2014-07-07 |
delete address 25 RUBISLAW TERRACE ABERDEEN SCOTLAND AB10 1XE |
2014-07-07 |
insert address 25 RUBISLAW TERRACE ABERDEEN AB10 1XE |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-07-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-07-07 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-06-30 |
update statutory_documents 19/06/14 FULL LIST |
2014-06-30 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED / 21/01/2014 |
2014-03-07 |
delete address FIRST FLOOR 21 CARDEN PLACE ABERDEEN AB10 1UQ |
2014-03-07 |
insert address 25 RUBISLAW TERRACE ABERDEEN SCOTLAND AB10 1XE |
2014-03-07 |
update registered_address |
2014-02-17 |
delete index_pages_linkeddomain linkd.in |
2014-02-17 |
delete source_ip 80.244.191.143 |
2014-02-17 |
insert about_pages_linkeddomain silktide.com |
2014-02-17 |
insert contact_pages_linkeddomain silktide.com |
2014-02-17 |
insert index_pages_linkeddomain tinyurl.com |
2014-02-17 |
insert product_pages_linkeddomain silktide.com |
2014-02-17 |
insert service_pages_linkeddomain silktide.com |
2014-02-17 |
insert source_ip 109.108.146.216 |
2014-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
FIRST FLOOR
21 CARDEN PLACE
ABERDEEN
AB10 1UQ |
2014-01-19 |
delete about_pages_linkeddomain silktide.com |
2014-01-19 |
delete contact_pages_linkeddomain silktide.com |
2014-01-19 |
delete product_pages_linkeddomain silktide.com |
2014-01-19 |
delete service_pages_linkeddomain silktide.com |
2014-01-19 |
insert index_pages_linkeddomain linkd.in |
2013-12-20 |
insert about_pages_linkeddomain silktide.com |
2013-12-20 |
insert contact_pages_linkeddomain silktide.com |
2013-12-20 |
insert product_pages_linkeddomain silktide.com |
2013-12-20 |
insert service_pages_linkeddomain silktide.com |
2013-10-21 |
delete phone 00 44 (0)1224 729991 |
2013-10-21 |
insert index_pages_linkeddomain silktide.com |
2013-08-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-08-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-07-15 |
update statutory_documents 19/06/13 FULL LIST |
2013-06-25 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-04-22 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2012-06-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED MCDOUGALL & CO COMPANY SECRETARIAL AND NOMINEES LIMITED |
2012-06-25 |
update statutory_documents 19/06/12 FULL LIST |
2012-06-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY IAN MCDOUGALL |
2012-05-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
2011-06-29 |
update statutory_documents 19/06/11 FULL LIST |
2011-03-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
2010-06-30 |
update statutory_documents 19/06/10 FULL LIST |
2010-06-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRANT NORRIE / 19/06/2010 |
2010-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
2009-06-29 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-05-13 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2008-06-27 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-05-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 |
2007-07-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2006-08-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 |
2006-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2005-10-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/10/05 FROM:
HILTON HOUSE
HOLLAND STREET
ABERDEEN
ABERDEENSHIRE AB25 3UL |
2005-08-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 |
2005-07-25 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 |
2004-09-13 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-09-07 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2004-09-02 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2004-08-26 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2004-08-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-26 |
update statutory_documents DEC MORT/CHARGE ***** |
2004-08-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-26 |
update statutory_documents FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
2004-08-25 |
update statutory_documents DIRECTOR RESIGNED |
2004-08-25 |
update statutory_documents SECRETARY RESIGNED |
2004-07-07 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2003-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-13 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 |
2002-08-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 |
2002-07-04 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2001-08-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 |
2001-07-10 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2001-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
2000-06-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
1999-08-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
1999-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
1998-09-18 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-09-18 |
update statutory_documents SECRETARY RESIGNED |
1998-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS |
1998-06-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS |
1997-04-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-04-04 |
update statutory_documents SECRETARY RESIGNED |
1997-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/97 FROM:
THE GRANT SMITH LAW PRACTICE
7 WAVERLEY PLACE
ABERDEEN
AB1 1XH |
1997-02-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
1996-06-21 |
update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
1996-03-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
1995-06-22 |
update statutory_documents RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS |
1995-05-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 |
1994-06-23 |
update statutory_documents RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS |
1994-04-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
1993-08-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/93 FROM:
20 QUEEN'S ROAD
ABERDEEN
AB1 6YT |
1993-08-19 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-08-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
1993-08-19 |
update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS |
1993-04-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92 |
1992-08-14 |
update statutory_documents RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS |
1992-04-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91 |
1991-09-03 |
update statutory_documents RETURN MADE UP TO 19/06/91; FULL LIST OF MEMBERS |
1991-04-09 |
update statutory_documents RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
1991-03-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10 |
1991-03-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90 |
1989-12-19 |
update statutory_documents PARTIC OF MORT/CHARGE 14246 |
1989-11-21 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1989-11-21 |
update statutory_documents ALTER MEM AND ARTS 06/11/89 |
1989-10-31 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-10-24 |
update statutory_documents COMPANY NAME CHANGED
ISANDCO ONE HUNDRED AND FORTY-FI
VE LIMITED
CERTIFICATE ISSUED ON 25/10/89 |
1989-06-19 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |